Company Information

CIN
Status
Date of Incorporation
17 March 2006
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Past Directors

Anjali Arvind Nikanke
Anjali Arvind Nikanke
Additional Director
over 2 years ago
Arvind Shankar Nikanke
Arvind Shankar Nikanke
Additional Director
over 2 years ago
Sunanda Sharad Samaje
Sunanda Sharad Samaje
Director
over 19 years ago
Sharad Girappa Samaje
Sharad Girappa Samaje
Director
over 19 years ago

Registered Trademarks

Harpar H S P S Textile

[Class : 24] Textile And Textile Piece Goods, Fabrics Included In Class 24.

Charges

60 Lak
31 March 2006
The Karad Urban Co-operative Bank Ltd
1 Crore
31 August 2016
Karad Merchant Sahakari Credit Sanstha Limited
60 Lak
31 March 2014
Karad Merchant Co-operative Credit Society Limited
29 Lak
29 September 2023
Others
0
31 August 2016
Others
0
31 March 2006
The Karad Urban Co-operative Bank Ltd
0
31 March 2014
Karad Merchant Co-operative Credit Society Limited
0
29 September 2023
Others
0
31 August 2016
Others
0
31 March 2006
The Karad Urban Co-operative Bank Ltd
0
31 March 2014
Karad Merchant Co-operative Credit Society Limited
0
29 September 2023
Others
0
31 August 2016
Others
0
31 March 2006
The Karad Urban Co-operative Bank Ltd
0
31 March 2014
Karad Merchant Co-operative Credit Society Limited
0

Documents

Form ADT-1-28122019_signed
Copy of resolution passed by the company-28122019
Copy of the intimation sent by company-28122019
Copy of written consent given by auditor-28122019
Optional Attachment-(1)-28122019
Form ADT-3-27112019_signed
Resignation letter-27112019
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Directors report as per section 134(3)-01112019
Form AOC-4-01112019_signed
Form MGT-7-03112018_signed
Form AOC-4-23102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Directors report as per section 134(3)-22102018
List of share holders, debenture holders;-22102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102018
Directors report as per section 134(3)-22112017
List of share holders, debenture holders;-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Form MGT-7-22112017_signed
Form AOC-4-22112017_signed
Form ADT-1-13102017_signed
Copy of written consent given by auditor-13102017
Copy of the intimation sent by company-13102017
Copy of resolution passed by the company-13102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112016
Directors report as per section 134(3)-16112016
Form AOC-4-16112016_signed